Advanced company searchLink opens in new window

BOYACK ENTERPRISES LIMITED

Company number 04230298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
11 Apr 2022 PSC01 Notification of Elizabeth Rose Toms as a person with significant control on 11 April 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mrs Elizabeth Rose Toms on 4 June 2018
04 Jun 2018 CH01 Director's details changed for Mr Jonathan Boyack on 4 June 2018
04 Jun 2018 CH03 Secretary's details changed for Mr Jonathan Boyack on 4 June 2018
04 Jun 2018 PSC04 Change of details for Mr Jonathan Boyack as a person with significant control on 4 June 2018
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 31 March 2017
29 Mar 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
03 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 November 2015
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 60,003
09 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 60,002
29 Mar 2016 AD01 Registered office address changed from C/O Sam Brown & Co 193 Milton Road Weston-Super-Mare Avon BS22 8EF to C/O C/O Atkins & Co 7 Morston Court Aisecome Way Weston-Super-Mare Avon BS22 8NG on 29 March 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015